Company NameForth Valley Family Butchers Ltd
Company StatusDissolved
Company NumberSC383338
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameK Milne Butchers Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameKenneth Milne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address21 Canal Walk
Falkirk
Stirlingshire
FK2 0JL
Scotland
Secretary NameKenneth Milne
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Canal Walk
Falkirk
Stirlingshire
FK2 0JL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01786 459144
Telephone regionStirling

Location

Registered Address20-24 High Street
Falkirk
FK1 1EY
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

2 at £1Kenneth Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£10,519
Current Liabilities£30,437

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2016Compulsory strike-off action has been suspended (1 page)
9 June 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
24 March 2015Micro company accounts made up to 30 June 2014 (1 page)
24 March 2015Micro company accounts made up to 30 June 2014 (1 page)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 August 2012Registered office address changed from 83 Port Street Stirling FK8 2ER Scotland on 25 August 2012 (1 page)
25 August 2012Registered office address changed from 83 Port Street Stirling FK8 2ER Scotland on 25 August 2012 (1 page)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
15 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
15 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
23 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-21
(1 page)
23 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-21
(1 page)
23 July 2012Company name changed k milne butchers LTD.\certificate issued on 23/07/12
  • CONNOT ‐
(4 pages)
23 July 2012Company name changed k milne butchers LTD.\certificate issued on 23/07/12
  • CONNOT ‐
(4 pages)
23 September 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
17 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
17 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
17 August 2010Appointment of Kenneth Milne as a secretary (3 pages)
17 August 2010Appointment of Kenneth Milne as a director (3 pages)
17 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
17 August 2010Appointment of Kenneth Milne as a secretary (3 pages)
17 August 2010Appointment of Kenneth Milne as a director (3 pages)
17 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
17 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
17 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
9 August 2010Incorporation (22 pages)
9 August 2010Incorporation (22 pages)